About

Registered Number: 02500386
Date of Incorporation: 09/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Chandos House, School Lane, Buckingham, Bucks, MK18 1HD

 

Outerspace (United Kingdom) Ltd was registered on 09 May 1990, it's status at Companies House is "Active". The current directors of this organisation are Mark, Davina Jacqueline, Mark, Peter Kenneth. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARK, Davina Jacqueline N/A - 1
MARK, Peter Kenneth N/A - 1

Filing History

Document Type Date
DS01 - Striking off application by a company 07 October 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 22 November 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 11 May 2016
CH03 - Change of particulars for secretary 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 21 May 2014
CERTNM - Change of name certificate 20 February 2014
CONNOT - N/A 20 February 2014
MR04 - N/A 20 February 2014
MR04 - N/A 20 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 31 March 2007
287 - Change in situation or address of Registered Office 12 December 2006
363a - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 29 April 1998
395 - Particulars of a mortgage or charge 09 July 1997
363s - Annual Return 13 June 1997
CERTNM - Change of name certificate 11 June 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 14 May 1996
AA - Annual Accounts 29 March 1996
287 - Change in situation or address of Registered Office 19 July 1995
395 - Particulars of a mortgage or charge 13 July 1995
363s - Annual Return 04 May 1995
AA - Annual Accounts 23 March 1995
287 - Change in situation or address of Registered Office 12 July 1994
363x - Annual Return 12 July 1994
AA - Annual Accounts 07 April 1994
363a - Annual Return 15 July 1993
AA - Annual Accounts 02 April 1993
AA - Annual Accounts 04 July 1992
363b - Annual Return 11 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1992
363b - Annual Return 06 February 1992
287 - Change in situation or address of Registered Office 11 September 1991
288 - N/A 12 September 1990
288 - N/A 12 September 1990
288 - N/A 12 September 1990
287 - Change in situation or address of Registered Office 12 September 1990
RESOLUTIONS - N/A 18 July 1990
MEM/ARTS - N/A 18 July 1990
NEWINC - New incorporation documents 09 May 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 1997 Fully Satisfied

N/A

Mortgage debenture 30 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.